Advanced company searchLink opens in new window

KYNETEC INTERMEDIATE II UK LTD.

Company number 13252652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 31 January 2025
  • GBP 2
  • USD 105
06 Feb 2025 MR01 Registration of charge 132526520002, created on 31 January 2025
04 Feb 2025 TM01 Termination of appointment of Lutz Goedde as a director on 31 January 2025
30 Sep 2024 TM01 Termination of appointment of Daniel Eugene Wirth as a director on 30 September 2024
07 Jun 2024 AA Full accounts made up to 30 September 2023
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
03 Apr 2023 AA Full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2
  • USD 104
05 May 2022 AA Accounts for a small company made up to 30 September 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
06 Sep 2021 AP01 Appointment of Mr Lutz Goedde as a director on 23 August 2021
15 Jun 2021 TM01 Termination of appointment of Peter Berweger as a director on 14 June 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
  • USD 103
19 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2021 CH01 Director's details changed for Mr Steve Bierschenk on 6 April 2021
06 Apr 2021 PSC05 Change of details for Kynetec Intermediate I Uk Ltd. as a person with significant control on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Kynetec Weston Court Weston Newbury Berkshire RG20 8JE on 6 April 2021
25 Mar 2021 AP01 Appointment of Mr Angelos Dassios as a director on 18 March 2021
24 Mar 2021 AP01 Appointment of Mr Peter Berweger as a director on 18 March 2021
24 Mar 2021 AP01 Appointment of Mr Peter Chandler Hawthorne as a director on 18 March 2021
24 Mar 2021 AP01 Appointment of Mr Daniel Eugene Wirth as a director on 18 March 2021
22 Mar 2021 MR01 Registration of charge 132526520001, created on 18 March 2021
16 Mar 2021 PSC07 Cessation of Psp Kynetec Cayman Holdings, L.P. as a person with significant control on 9 March 2021